Company NameStockdale Securities Limited
Company StatusDissolved
Company Number00762818
CategoryPrivate Limited Company
Incorporation Date31 May 1963(60 years, 11 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Beauchamp Proctor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(50 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 06 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Secretary NameMr Andrew Beauchamp Proctor
StatusClosed
Appointed26 October 2016(53 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 06 September 2022)
RoleCompany Director
Correspondence AddressPearl Assurance House, 319 Ballards Lane
London
N12 8LY
Director NameMr Simon Fine
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2019(55 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 06 September 2022)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressPearl Assurance House, 319 Ballards Lane
London
N12 8LY
Director NamePiers Michael William Fletcher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 August 2002)
RoleCommodity Broker
Correspondence AddressBlackberry Farm Winterslow
Salisbury
Wiltshire
SP5 1QP
Director NameMr Mark Edward Trehearne Davies
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 August 1997)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address26 Chester Street
London
SW1X 7BL
Secretary NameMr Jeffrey David Woyda
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartingdale Manor
Partingdale Lane Mill Hill
London
NW7 1NS
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed14 August 1996(33 years, 2 months after company formation)
Appointment Duration6 years (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameStephen Arthur James Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 1998)
RoleSettlements Manager
Correspondence AddressIverwood
43 Oatlands Chase
Weybridge
Surrey
KT13 9RP
Director NameStuart Canwell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 1998)
RoleBroker
Correspondence AddressSpringfield House
22 Springfield Grove
Sunbury On Thames
Middlesex
TW16 6NT
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusResigned
Appointed19 August 2002(39 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameChristopher Jonathan Airey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(39 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 2003)
RoleChief Executive
Correspondence AddressLittle Newarks Newarks Road
Good Easter
Chelmsford
Essex
CM1 4SA
Director NameGraeme Frank Cull
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(39 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2003)
RoleStockbroker
Correspondence AddressStrathbeg 6 Park Road
Woking
Surrey
GU22 7BW
Secretary NameMr Sukesh Chander Mayor
NationalityBritish
StatusResigned
Appointed28 October 2002(39 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Herbert Road
Emerson Park
Hornchurch
Essex
RM11 3LL
Director NameMr Nicholas John Donaldson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(39 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 September 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address22 St Marys Grove
London
SW13 0JA
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed14 January 2003(39 years, 7 months after company formation)
Appointment Duration9 years (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameSir Henry Angest
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(39 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Thurloe Square
London
SW7 2SR
Director NameRosamund Evelyn Blomfield Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(40 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address60 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Director NameMr Mark Finlay Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(41 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHolywell House
Holywell East Coker
Yeovil
Somerset
BA22 9NQ
Director NameJames Anthony William Bishop
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(44 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2008)
RoleHead Of Small Cap Sales
Country of ResidenceUnited Kingdom
Correspondence Address14 Grosvenor Gardens
East Sheen
London
SW14 8BY
Director NameMr James Robert Cobb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(45 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Deerings
Harpenden
Hertfordshire
AL5 2PE
Director NameMr Grant Jeffrey Foley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(45 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Meadowside Road
Upminster
Essex
RM14 3YT
Director NameDr Craig James Fraser
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(47 years, 11 months after company formation)
Appointment Duration4 months (resigned 12 September 2011)
RoleHead Of Research
Country of ResidenceEngland
Correspondence AddressArbuthnot House 20 Ropemaker Street
London
EC2Y 9AR
Secretary NameJohn Leonard Wade
NationalityBritish
StatusResigned
Appointed19 January 2012(48 years, 8 months after company formation)
Appointment Duration1 month (resigned 20 February 2012)
RoleCompany Director
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Director NameMr Jonathan Giles Ashley Azis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(48 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Manor
Lower Westwood
Bradford On Avon
Wiltshire
BA15 2AF
Director NameMr Christopher Dewar Getley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(48 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm Weston
Towcester
Northamptonshire
NN12 8PU
Secretary NameMr Jonathan Giles Ashley Azis
StatusResigned
Appointed20 February 2012(48 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressWestwood Manor Lower Westwood
Bradford On Avon
Wiltshire
BA15 2AF
Director NameMr Robert Keith Butler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(48 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Meadow Way
Chigwell
Essex
IG7 6LP
Secretary NameMr Grant Jeffrey Foley
StatusResigned
Appointed30 September 2012(49 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 April 2013)
RoleCompany Director
Correspondence Address10 Meadowside Road
Upminster
Essex
RM14 3YT
Director NameMr Robert James Dundas Finlay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(49 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 2017)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7BB
Secretary NameNicola Butler
StatusResigned
Appointed12 April 2013(49 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 2016)
RoleCompany Director
Correspondence AddressHeron Tower 5th Floor
110 Bishopsgate
London
EC2N 4AY
Director NameMr Mark Finlay Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(51 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2019)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Andrew John Crossley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(51 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2019)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(54 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameDr Clive Black
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2019(55 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 2019)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameMr Dru Danford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2019(55 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 2019)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD

Contact

Websitewesthousesecuritiesresearch.com
Telephone020 76016100
Telephone regionLondon

Location

Registered AddressPearl Assurance House, 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

10.9m at £1Westhouse Holdings PLC
61.22%
Ordinary
735k at £1Smith's Corporate Advisory LTD
4.13%
Ordinary
6.2m at £1Westhouse Securities Holdings LTD
34.66%
Ordinary

Financials

Year2014
Turnover£8,059,000
Net Worth£1,548,000
Cash£501,000
Current Liabilities£12,647,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 July 2013Delivered on: 2 August 2013
Persons entitled: Bnp Paribas Securities Services

Classification: A registered charge
Outstanding
17 July 2013Delivered on: 2 August 2013
Persons entitled: Bnp Paribas Securities Services

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2012Delivered on: 8 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (previously known as arbuthnot securities limited) to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 January 2011Delivered on: 15 January 2011
Persons entitled: Barclays Bank PLC

Classification: Crest security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right, title and interest to or in all money at the date of the security deed or at any time thereafter see image for full details.
Outstanding
25 March 2013Delivered on: 27 March 2013
Satisfied on: 10 November 2015
Persons entitled: Pavilion Trustees Limited and Pavilion Property Treustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the account and in the deposit balance. The account means an interest bearing account and the deposit balance means the sum standing to the credit of the account including any accrued interest see image for full details.
Fully Satisfied
29 November 2002Delivered on: 19 December 2002
Satisfied on: 4 January 2012
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company (formerly known as gni financial products limited)to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums and payments at the date of the security deed. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 September 2022Final Gazette dissolved following liquidation (1 page)
6 June 2022Return of final meeting in a members' voluntary winding up (14 pages)
17 March 2022Liquidators' statement of receipts and payments to 10 January 2022 (17 pages)
16 February 2021Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House, 319 Ballards Lane London N12 8LY on 16 February 2021 (2 pages)
16 February 2021Declaration of solvency (5 pages)
27 January 2021Appointment of a voluntary liquidator (3 pages)
27 January 2021Registered office address changed from Cassini House 57 st. James's Street London SW1A 1LD England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 January 2021 (2 pages)
27 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-11
(1 page)
14 January 2020Cessation of Somers Limited as a person with significant control on 1 April 2019 (1 page)
14 January 2020Confirmation statement made on 7 January 2020 with updates (8 pages)
14 January 2020Director's details changed for Mr Andrew Beauchamp Proctor on 1 July 2019 (2 pages)
14 January 2020Notification of Shore Capital Group Plc as a person with significant control on 1 April 2019 (2 pages)
10 December 2019Termination of appointment of Mark Finlay Brown as a director on 10 December 2019 (1 page)
10 December 2019Termination of appointment of Clive Black as a director on 10 December 2019 (1 page)
10 December 2019Termination of appointment of Dru Danford as a director on 10 December 2019 (1 page)
29 October 2019Termination of appointment of Andrew John Crossley as a director on 29 October 2019 (1 page)
12 July 2019Registered office address changed from 100 Wood Street London EC2V 7AN England to Cassini House 57 st. James's Street London SW1A 1LD on 12 July 2019 (1 page)
11 July 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
18 April 2019Resolutions
  • RES13 ‐ Purchase agreement 18/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 April 2019Appointment of Dr Clive Black as a director on 31 March 2019 (2 pages)
8 April 2019Appointment of Mr Simon Fine as a director on 31 March 2019 (2 pages)
8 April 2019Appointment of Mr Dru Danford as a director on 31 March 2019 (2 pages)
4 April 2019Termination of appointment of Louise Catherine Nash as a director on 31 March 2019 (1 page)
4 April 2019Termination of appointment of Alexander Mark Butcher as a director on 31 March 2019 (1 page)
22 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
1 February 2019Full accounts made up to 30 September 2018 (35 pages)
7 January 2019Director's details changed for Mr Andrew Beauchamp Proctor on 7 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (8 pages)
7 January 2019Director's details changed for Mr Mark Finlay Brown on 7 January 2019 (2 pages)
31 August 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 18,015,490.2515
(3 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
26 January 2018Full accounts made up to 30 September 2017 (35 pages)
26 January 2018Full accounts made up to 30 September 2017 (35 pages)
22 January 2018Registered office address changed from Beaufort House 15 st Botolph Street London EC3A 7BB to 100 Wood Street London EC2V 7AN on 22 January 2018 (1 page)
22 January 2018Registered office address changed from Beaufort House 15 st Botolph Street London EC3A 7BB to 100 Wood Street London EC2V 7AN on 22 January 2018 (1 page)
13 November 2017Appointment of Mrs Louise Catherine Nash as a director on 7 November 2017 (2 pages)
13 November 2017Appointment of Mr Alexander Mark Butcher as a director on 7 November 2017 (2 pages)
13 November 2017Appointment of Mr Alexander Mark Butcher as a director on 7 November 2017 (2 pages)
13 November 2017Appointment of Mrs Louise Catherine Nash as a director on 7 November 2017 (2 pages)
9 November 2017Termination of appointment of John David Christopher Morley as a director on 4 October 2017 (1 page)
9 November 2017Termination of appointment of Robert James Dundas Finlay as a director on 4 October 2017 (1 page)
9 November 2017Termination of appointment of Simon Wickham as a director on 4 October 2017 (1 page)
9 November 2017Termination of appointment of Robert James Dundas Finlay as a director on 4 October 2017 (1 page)
9 November 2017Termination of appointment of John David Christopher Morley as a director on 4 October 2017 (1 page)
9 November 2017Termination of appointment of Simon Wickham as a director on 4 October 2017 (1 page)
9 November 2017Termination of appointment of Joanna Tamar Parsons as a director on 4 October 2017 (1 page)
9 November 2017Termination of appointment of Joanna Tamar Parsons as a director on 4 October 2017 (1 page)
14 September 2017Confirmation statement made on 28 August 2017 with updates (8 pages)
14 September 2017Confirmation statement made on 28 August 2017 with updates (8 pages)
10 January 2017Full accounts made up to 30 September 2016 (35 pages)
10 January 2017Full accounts made up to 30 September 2016 (35 pages)
3 January 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 18,012,681.5185
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 18,013,169.9938
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 18,012,681.5185
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 18,013,169.9938
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 18,013,658.4691
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 18,013,658.4691
(3 pages)
1 December 2016Termination of appointment of Nicola Butler as a secretary on 26 October 2016 (1 page)
1 December 2016Appointment of Mr John David Christopher Morley as a director on 26 October 2016 (2 pages)
1 December 2016Termination of appointment of Nicola Butler as a secretary on 26 October 2016 (1 page)
1 December 2016Appointment of Mr Andrew Beauchamp Proctor as a secretary on 26 October 2016 (2 pages)
1 December 2016Appointment of Mr Andrew Beauchamp Proctor as a secretary on 26 October 2016 (2 pages)
1 December 2016Appointment of Mr John David Christopher Morley as a director on 26 October 2016 (2 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,012,412.8569
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,999,419.4137
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,986,523.6655
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,987,256.3786
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,996,732.7995
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,008,114.2741
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,999,663.6514
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,001,129.0773
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,986,279.4278
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,012,559.3995
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,977,389.1772
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,975,923.7513
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,007,137.3235
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,002,789.8933
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,012,168.6192
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,986,767.9032
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,987,256.3786
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,978,463.8229
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,012,412.8569
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,999,663.6514
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,002,789.8933
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,994,290.423
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,987,012.1409
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,994,290.423
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,006,941.9334
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,987,012.1409
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,987,451.7687
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,012,168.6192
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,977,486.8723
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,998,198.2254
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,002,594.5032
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,004,499.5569
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,975,435.276
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,975,435.276
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,008,260.8167
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,008,114.2741
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,004,255.3192
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,998,198.2254
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,986,767.9032
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,007,137.3235
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,977,389.1772
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,008,260.8167
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,975,923.7513
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,986,279.4278
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,996,732.7995
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,001,129.0773
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,986,523.6655
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,002,594.5032
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,977,486.8723
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,978,463.8229
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,004,255.3192
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,006,941.9334
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 17,987,451.7687
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,012,559.3995
(3 pages)
23 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 18,004,499.5569
(3 pages)
22 September 2016Director's details changed for Simon Wickham on 22 September 2016 (2 pages)
22 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
22 September 2016Director's details changed for Simon Wickham on 22 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Andrew Beauchamp Proctor on 1 September 2015 (2 pages)
21 September 2016Director's details changed for Mr Robert James Dundas Finlay on 1 September 2015 (2 pages)
21 September 2016Director's details changed for Mrs Joanna Tamar Parsons on 1 September 2015 (2 pages)
21 September 2016Director's details changed for Mr Andrew Beauchamp Proctor on 1 September 2015 (2 pages)
21 September 2016Director's details changed for Simon Wickham on 1 September 2015 (2 pages)
21 September 2016Director's details changed for Mr Robert James Dundas Finlay on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Nicola Butler on 21 September 2016 (1 page)
21 September 2016Director's details changed for Mr Robert James Dundas Finlay on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mrs Joanna Tamar Parsons on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mrs Joanna Tamar Parsons on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Andrew Beauchamp Proctor on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Andrew John Crossley on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Andrew John Crossley on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Mark Finlay Brown on 1 September 2015 (2 pages)
21 September 2016Director's details changed for Simon Wickham on 1 September 2015 (2 pages)
21 September 2016Director's details changed for Mr Andrew Beauchamp Proctor on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mrs Joanna Tamar Parsons on 1 September 2015 (2 pages)
21 September 2016Director's details changed for Mr Robert James Dundas Finlay on 1 September 2015 (2 pages)
21 September 2016Director's details changed for Mr Mark Finlay Brown on 1 September 2015 (2 pages)
21 September 2016Secretary's details changed for Nicola Butler on 21 September 2016 (1 page)
3 February 2016Full accounts made up to 30 September 2015 (35 pages)
3 February 2016Full accounts made up to 30 September 2015 (35 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
4 January 2016Company name changed westhouse securities LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
4 January 2016Company name changed westhouse securities LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 17,971,527.47
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 17,971,527.47
(4 pages)
25 November 2015Termination of appointment of a director (1 page)
25 November 2015Termination of appointment of a director (1 page)
24 November 2015Termination of appointment of Robert Keith Butler as a director on 18 November 2015 (1 page)
24 November 2015Termination of appointment of Robert Keith Butler as a director on 18 November 2015 (1 page)
10 November 2015Satisfaction of charge 4 in full (4 pages)
10 November 2015Satisfaction of charge 4 in full (4 pages)
2 November 2015Registered office address changed from Beaufort House 12th Floor 15 st. Botolph Street London EC3A 7BB to Beaufort House 15 st Botolph Street London EC3A 7BB on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from Beaufort House 12th Floor 15 st. Botolph Street London EC3A 7BB to Beaufort House 15 st Botolph Street London EC3A 7BB on 2 November 2015 (2 pages)
19 October 2015Registered office address changed from Heron Tower 20th Floor 110 Bishopsgate London EC2N 4AY to Beaufort House 12th Floor 15 st. Botolph Street London EC3A 7BB on 19 October 2015 (2 pages)
19 October 2015Registered office address changed from Heron Tower 20th Floor 110 Bishopsgate London EC2N 4AY to Beaufort House 12th Floor 15 st. Botolph Street London EC3A 7BB on 19 October 2015 (2 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 17,815,529
(11 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 17,815,529
(11 pages)
14 July 2015Sect 119 cease to hold office (1 page)
14 July 2015Sect 119 cease to hold office (1 page)
12 June 2015Appointment of Mr Andrew John Crossley as a director on 28 April 2015 (2 pages)
12 June 2015Appointment of Mr Andrew John Crossley as a director on 28 April 2015 (2 pages)
10 June 2015Appointment of Mr Mark Finlay Brown as a director on 17 December 2014 (2 pages)
10 June 2015Appointment of Mr Mark Finlay Brown as a director on 17 December 2014 (2 pages)
26 May 2015Termination of appointment of Christopher Dewar Getley as a director on 24 November 2014 (1 page)
26 May 2015Termination of appointment of Christopher Dewar Getley as a director on 24 November 2014 (1 page)
23 January 2015Full accounts made up to 30 September 2014 (36 pages)
23 January 2015Full accounts made up to 30 September 2014 (36 pages)
13 January 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
13 January 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (37 pages)
29 September 2014Full accounts made up to 31 December 2013 (37 pages)
5 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 August 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 17,815,529
(3 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 17,815,529
(10 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 17,815,529
(10 pages)
28 August 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 17,815,529
(3 pages)
4 November 2013Appointment of Mr Andrew Beauchamp Proctor as a director (2 pages)
4 November 2013Appointment of Mr Andrew Beauchamp Proctor as a director (2 pages)
4 November 2013Termination of appointment of Simon Pettitt as a director (1 page)
4 November 2013Termination of appointment of Simon Pettitt as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (35 pages)
7 October 2013Full accounts made up to 31 December 2012 (35 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 14,459,429
(10 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 14,459,429
(10 pages)
2 August 2013Registration of charge 007628180005 (30 pages)
2 August 2013Registration of charge 007628180005 (30 pages)
2 August 2013Registration of charge 007628180006 (10 pages)
2 August 2013Registration of charge 007628180006 (10 pages)
17 June 2013Secretary's details changed for Nicola Butler on 17 June 2013 (2 pages)
17 June 2013Secretary's details changed for Nicola Butler on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Joanna Tamar Parsons on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from Westhouse Securities One Angel Court London EC2R 7HJ on 17 June 2013 (1 page)
17 June 2013Director's details changed for Mr Simon John Pettitt on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Simon John Pettitt on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from Westhouse Securities One Angel Court London EC2R 7HJ on 17 June 2013 (1 page)
17 June 2013Director's details changed for Joanna Tamar Parsons on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Robert James Dundas Finlay on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Robert James Dundas Finlay on 17 June 2013 (2 pages)
17 April 2013Appointment of Mr Robert James Dundas Finlay as a director (2 pages)
17 April 2013Appointment of Mr Robert James Dundas Finlay as a director (2 pages)
12 April 2013Appointment of Nicola Butler as a secretary (2 pages)
12 April 2013Termination of appointment of Grant Foley as a secretary (1 page)
12 April 2013Appointment of Mr Simon John Pettitt as a director (2 pages)
12 April 2013Termination of appointment of Grant Foley as a secretary (1 page)
12 April 2013Termination of appointment of Grant Foley as a director (1 page)
12 April 2013Appointment of Nicola Butler as a secretary (2 pages)
12 April 2013Termination of appointment of Grant Foley as a director (1 page)
12 April 2013Appointment of Mr Simon John Pettitt as a director (2 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 December 2012Termination of appointment of Dermot Mckechnie as a director (1 page)
5 December 2012Termination of appointment of Dermot Mckechnie as a director (1 page)
5 December 2012Appointment of Mr Grant Jeffrey Foley as a secretary (2 pages)
5 December 2012Appointment of Joanna Tamar Parsons as a director (2 pages)
5 December 2012Termination of appointment of Adam Lloyd as a director (1 page)
5 December 2012Termination of appointment of Adam Lloyd as a director (1 page)
5 December 2012Appointment of Joanna Tamar Parsons as a director (2 pages)
5 December 2012Appointment of Mr Grant Jeffrey Foley as a secretary (2 pages)
27 November 2012Termination of appointment of Jonathan Azis as a director (1 page)
27 November 2012Termination of appointment of Jonathan Azis as a secretary (1 page)
27 November 2012Termination of appointment of Jonathan Azis as a director (1 page)
27 November 2012Termination of appointment of Jonathan Azis as a secretary (1 page)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (11 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (11 pages)
6 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 14,459,429
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 14,459,429
(3 pages)
4 May 2012Full accounts made up to 31 December 2011 (31 pages)
4 May 2012Full accounts made up to 31 December 2011 (31 pages)
2 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 12,209,429
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 5,300,000
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 12,209,429
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 5,300,000
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 11,474,429
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 13,209,429
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 13,209,429
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 11,474,429
(3 pages)
26 April 2012Director's details changed for Mr Christopher Dewar Getley on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Christopher Dewar Getley on 26 April 2012 (2 pages)
24 April 2012Appointment of Mr Dermot Robert Lyndon Mckechnie as a director (2 pages)
24 April 2012Appointment of Mr Dermot Robert Lyndon Mckechnie as a director (2 pages)
12 March 2012Termination of appointment of Robert Tipping as a director (1 page)
12 March 2012Appointment of Mr Adam Gwilym Lloyd as a director (2 pages)
12 March 2012Appointment of Mr Adam Gwilym Lloyd as a director (2 pages)
12 March 2012Termination of appointment of Robert Tipping as a director (1 page)
9 March 2012Termination of appointment of John Wade as a secretary (1 page)
9 March 2012Appointment of Mr Robert Keith Butler as a director (2 pages)
9 March 2012Termination of appointment of Neil Kirton as a director (1 page)
9 March 2012Termination of appointment of John Wade as a secretary (1 page)
9 March 2012Appointment of Mr Jonathan Giles Ashley Azis as a secretary (2 pages)
9 March 2012Termination of appointment of Neil Kirton as a director (1 page)
9 March 2012Appointment of Mr Jonathan Giles Ashley Azis as a secretary (2 pages)
9 March 2012Appointment of Mr Robert Keith Butler as a director (2 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
31 January 2012Change of name notice (2 pages)
31 January 2012Company name changed arbuthnot securities LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(2 pages)
31 January 2012Change of name notice (2 pages)
31 January 2012Company name changed arbuthnot securities LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(2 pages)
27 January 2012Termination of appointment of Jeremy Kaye as a secretary (2 pages)
27 January 2012Termination of appointment of Atholl Turrell as a director (2 pages)
27 January 2012Termination of appointment of James Cobb as a director (2 pages)
27 January 2012Appointment of Mr Jonathan Giles Ashley Azis as a director (3 pages)
27 January 2012Appointment of John Leonard Wade as a secretary (3 pages)
27 January 2012Termination of appointment of Henry Angest as a director (2 pages)
27 January 2012Termination of appointment of Henry Angest as a director (2 pages)
27 January 2012Appointment of Christopher Dewar Getley as a director (3 pages)
27 January 2012Termination of appointment of Andrew Salmon as a director (2 pages)
27 January 2012Appointment of John Leonard Wade as a secretary (3 pages)
27 January 2012Termination of appointment of Dean Proctor as a director (2 pages)
27 January 2012Termination of appointment of Dean Proctor as a director (2 pages)
27 January 2012Appointment of Mr Jonathan Giles Ashley Azis as a director (3 pages)
27 January 2012Termination of appointment of Jeremy Kaye as a secretary (2 pages)
27 January 2012Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR on 27 January 2012 (2 pages)
27 January 2012Termination of appointment of Atholl Turrell as a director (2 pages)
27 January 2012Appointment of Christopher Dewar Getley as a director (3 pages)
27 January 2012Termination of appointment of James Cobb as a director (2 pages)
27 January 2012Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR on 27 January 2012 (2 pages)
27 January 2012Termination of appointment of Andrew Salmon as a director (2 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 4,550,000
(4 pages)
14 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 4,550,000
(4 pages)
7 November 2011Resolutions
  • RES13 ‐ Limit share cap 25/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2011Statement of capital on 31 October 2011
  • GBP 3,800,000
(5 pages)
7 November 2011Statement of capital on 31 October 2011
  • GBP 3,800,000
(5 pages)
7 November 2011Memorandum and Articles of Association (7 pages)
7 November 2011Memorandum and Articles of Association (7 pages)
7 November 2011Resolutions
  • RES13 ‐ Limit share cap 25/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2011Particulars of variation of rights attached to shares (2 pages)
24 October 2011Particulars of variation of rights attached to shares (2 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (22 pages)
28 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (22 pages)
15 September 2011Termination of appointment of Craig Fraser as a director (2 pages)
15 September 2011Termination of appointment of Craig Fraser as a director (2 pages)
5 September 2011Appointment of Dean Michael Proctor as a director (3 pages)
5 September 2011Appointment of Dean Michael Proctor as a director (3 pages)
25 August 2011Termination of appointment of Nicholas Tulloch as a director (2 pages)
25 August 2011Termination of appointment of Nicholas Tulloch as a director (2 pages)
12 August 2011Termination of appointment of James Steel as a director (2 pages)
12 August 2011Termination of appointment of James Steel as a director (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (28 pages)
20 June 2011Full accounts made up to 31 December 2010 (28 pages)
6 June 2011Appointment of Dr Craig James Fraser as a director (3 pages)
6 June 2011Appointment of Dr Craig James Fraser as a director (3 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2011Memorandum and Articles of Association (9 pages)
21 February 2011Memorandum and Articles of Association (9 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
20 September 2010Termination of appointment of Xavier Gunner as a director (2 pages)
20 September 2010Termination of appointment of Xavier Gunner as a director (2 pages)
15 September 2010Annual return made up to 28 August 2010 (23 pages)
15 September 2010Annual return made up to 28 August 2010 (23 pages)
16 June 2010Full accounts made up to 31 December 2009 (38 pages)
16 June 2010Full accounts made up to 31 December 2009 (38 pages)
6 November 2009Appointment of Nich George Tulloch as a director (2 pages)
6 November 2009Annual return made up to 28 August 2009 (8 pages)
6 November 2009Annual return made up to 28 August 2009 (8 pages)
6 November 2009Appointment of Nich George Tulloch as a director (2 pages)
22 June 2009Full accounts made up to 31 December 2008 (26 pages)
22 June 2009Full accounts made up to 31 December 2008 (26 pages)
27 May 2009Director appointed simon wickham (2 pages)
27 May 2009Director appointed simon wickham (2 pages)
17 December 2008Appointment terminated director james bishop (1 page)
17 December 2008Appointment terminated director james bishop (1 page)
21 November 2008Director appointed grant foley (1 page)
21 November 2008Director appointed grant foley (1 page)
4 November 2008Director appointed james cobb (2 pages)
4 November 2008Appointment terminated director paul sheriff (1 page)
4 November 2008Appointment terminated director paul sheriff (1 page)
4 November 2008Director appointed james cobb (2 pages)
3 November 2008Director's change of particulars / neil kirton / 30/10/2008 (1 page)
3 November 2008Director's change of particulars / neil kirton / 30/10/2008 (1 page)
27 October 2008Appointment terminated director sukesh mayor (1 page)
27 October 2008Appointment terminated director sukesh mayor (1 page)
29 September 2008Director's change of particulars / paul sheriff / 22/09/2008 (1 page)
29 September 2008Director's change of particulars / paul sheriff / 22/09/2008 (1 page)
23 September 2008Return made up to 28/08/08; full list of members (11 pages)
23 September 2008Return made up to 28/08/08; full list of members (11 pages)
1 July 2008Full accounts made up to 31 December 2007 (27 pages)
1 July 2008Full accounts made up to 31 December 2007 (27 pages)
24 June 2008Appointment terminated director mark brown (1 page)
24 June 2008Appointment terminated director mark brown (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
18 September 2007Return made up to 28/08/07; full list of members (10 pages)
18 September 2007Return made up to 28/08/07; full list of members (10 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 December 2006 (18 pages)
3 July 2007Full accounts made up to 31 December 2006 (18 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
24 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
25 September 2006Return made up to 28/08/06; full list of members (10 pages)
25 September 2006Return made up to 28/08/06; full list of members (10 pages)
22 June 2006Full accounts made up to 31 December 2005 (18 pages)
22 June 2006Full accounts made up to 31 December 2005 (18 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
13 September 2005Return made up to 28/08/05; full list of members (10 pages)
13 September 2005Director resigned (1 page)
13 September 2005Return made up to 28/08/05; full list of members (10 pages)
13 September 2005Director resigned (1 page)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2005Memorandum and Articles of Association (9 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2005Memorandum and Articles of Association (9 pages)
20 June 2005Full accounts made up to 31 December 2004 (13 pages)
20 June 2005Full accounts made up to 31 December 2004 (13 pages)
13 April 2005Ad 22/03/05--------- £ si 750000@1=750000 £ ic 1850000/2600000 (2 pages)
13 April 2005Ad 22/03/05--------- £ si 750000@1=750000 £ ic 1850000/2600000 (2 pages)
11 March 2005£ ic 2000000/1850000 28/02/05 £ sr 150000@1=150000 (1 page)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2005£ nc 2150000/4000000 28/02/05 (1 page)
11 March 2005£ nc 2150000/4000000 28/02/05 (1 page)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2005Memorandum and Articles of Association (14 pages)
11 March 2005£ ic 2000000/1850000 28/02/05 £ sr 150000@1=150000 (1 page)
11 March 2005Memorandum and Articles of Association (14 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 2004Full accounts made up to 31 December 2003 (13 pages)
18 June 2004Full accounts made up to 31 December 2003 (13 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: royex house aldermanbury square london EC2V 7NU (1 page)
1 March 2004Registered office changed on 01/03/04 from: royex house aldermanbury square london EC2V 7NU (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
17 November 2003Conve 10/11/03 (2 pages)
17 November 2003Conve 10/11/03 (2 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
19 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 2003Auditor's resignation (1 page)
15 September 2003Auditor's resignation (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
3 February 2003Registered office changed on 03/02/03 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Registered office changed on 03/02/03 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
3 February 2003Secretary resigned (1 page)
27 January 2003Company name changed old mutual securities LTD\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed old mutual securities LTD\certificate issued on 27/01/03 (2 pages)
19 December 2002Particulars of mortgage/charge (11 pages)
19 December 2002Particulars of mortgage/charge (11 pages)
12 December 2002Ad 08/11/02--------- £ si 100000@1=100000 £ ic 1900000/2000000 (2 pages)
12 December 2002Statement of affairs (11 pages)
12 December 2002Statement of affairs (11 pages)
12 December 2002Ad 08/11/02--------- £ si 100000@1=100000 £ ic 1900000/2000000 (2 pages)
7 December 2002£ nc 1900000/2150000 08/11/02 (1 page)
7 December 2002£ nc 1900000/2150000 08/11/02 (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
11 November 2002Company name changed gni financial products LIMITED\certificate issued on 11/11/02 (2 pages)
11 November 2002Company name changed gni financial products LIMITED\certificate issued on 11/11/02 (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
27 September 2002Return made up to 28/08/02; full list of members (8 pages)
27 September 2002Return made up to 28/08/02; full list of members (8 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
5 September 2001Return made up to 28/08/01; full list of members (7 pages)
5 September 2001Full accounts made up to 31 December 2000 (14 pages)
5 September 2001Return made up to 28/08/01; full list of members (7 pages)
5 September 2001Full accounts made up to 31 December 2000 (14 pages)
5 June 2001Registered office changed on 05/06/01 from: 4TH floor,atrium building cannon bridge house 25 dowgate hill london EC4R 2GN (1 page)
5 June 2001Registered office changed on 05/06/01 from: 4TH floor,atrium building cannon bridge house 25 dowgate hill london EC4R 2GN (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 November 2000Auditor's resignation (1 page)
27 November 2000Auditor's resignation (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
26 September 2000Return made up to 28/08/00; full list of members (7 pages)
26 September 2000Return made up to 28/08/00; full list of members (7 pages)
18 September 2000Full accounts made up to 31 March 2000 (14 pages)
18 September 2000Full accounts made up to 31 March 2000 (14 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Full accounts made up to 31 March 1999 (14 pages)
21 September 1999Director resigned (1 page)
21 September 1999Return made up to 28/08/99; full list of members (8 pages)
21 September 1999Full accounts made up to 31 March 1999 (14 pages)
21 September 1999Return made up to 28/08/99; full list of members (8 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
9 November 1998Director's particulars changed (1 page)
9 November 1998Director's particulars changed (1 page)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 31 March 1998 (14 pages)
1 October 1998Full accounts made up to 31 March 1998 (14 pages)
29 September 1998Return made up to 28/08/98; no change of members (8 pages)
29 September 1998Return made up to 28/08/98; no change of members (8 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
27 October 1997Return made up to 28/08/97; full list of members (8 pages)
27 October 1997Return made up to 28/08/97; full list of members (8 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
22 October 1997Full accounts made up to 31 March 1997 (13 pages)
22 October 1997Full accounts made up to 31 March 1997 (13 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
8 September 1997Company name changed gni wallace LIMITED\certificate issued on 08/09/97 (2 pages)
8 September 1997Company name changed gni wallace LIMITED\certificate issued on 08/09/97 (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
24 September 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 September 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996Secretary resigned (2 pages)
21 August 1996New secretary appointed (1 page)
1 August 1996Full accounts made up to 31 March 1996 (13 pages)
1 August 1996Full accounts made up to 31 March 1996 (13 pages)
7 June 1996Secretary's particulars changed;director's particulars changed (1 page)
7 June 1996Secretary's particulars changed;director's particulars changed (1 page)
28 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
28 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
27 July 1995Full accounts made up to 31 March 1995 (13 pages)
27 July 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
2 October 1991Full accounts made up to 31 January 1991 (12 pages)
2 October 1991Full accounts made up to 31 January 1991 (12 pages)
10 April 1989New director appointed (2 pages)
10 April 1989New director appointed (2 pages)
30 March 1989New director appointed (2 pages)
30 March 1989New director appointed (2 pages)
7 July 1988New director appointed (2 pages)
7 July 1988New director appointed (2 pages)
21 November 1986New director appointed (3 pages)
21 November 1986New director appointed (3 pages)
2 December 1968Articles of association (5 pages)
2 December 1968Articles of association (5 pages)
1 August 1967Company name changed\certificate issued on 01/08/67 (7 pages)
1 August 1967Company name changed\certificate issued on 01/08/67 (7 pages)
21 May 1963Incorporation (16 pages)
21 May 1963Incorporation (16 pages)